PEVERIL INTERIORS LIMITED

Company Documents

DateDescription
06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

06/05/256 May 2025

View Document

01/04/251 April 2025 Appointment of Mrs Michelle Ann Mucklestone as a director on 2025-03-01

View Document

01/04/251 April 2025 Notification of Michelle Ann Mucklestone as a person with significant control on 2025-03-01

View Document

22/03/2522 March 2025 Termination of appointment of Hilary Susan Leonard as a director on 2025-02-28

View Document

21/03/2521 March 2025 Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2025-03-01

View Document

21/03/2521 March 2025 Termination of appointment of Hilary Susan Leonard as a secretary on 2025-02-28

View Document

21/03/2521 March 2025 Cessation of Hilary Susan Leonard as a person with significant control on 2025-02-28

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

09/01/249 January 2024 Registration of charge 025446580010, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 025446580009, created on 2024-01-03

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

19/06/2319 June 2023 Satisfaction of charge 4 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 3 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 2 in full

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-08-31

View Document

07/06/237 June 2023 Termination of appointment of John Alexander Charles Kirkland as a director on 2023-06-01

View Document

07/06/237 June 2023 Cessation of John Alexander Charles Kirkland as a person with significant control on 2023-06-01

View Document

24/04/2324 April 2023 Registration of charge 025446580008, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 025446580007, created on 2023-04-04

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/10/217 October 2021 Registration of charge 025446580006, created on 2021-09-22

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/08/215 August 2021 Registration of charge 025446580005, created on 2021-08-04

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER CHARLES KIRKLAND

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

22/01/1922 January 2019 CESSATION OF ROBERT MALCOLM KIRKLAND AS A PSC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRKLAND

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KIRKLAND

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMER & KIRKLAND LTD.

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

06/11/146 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/11/136 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

21/10/1121 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED ROBERT MALCOLM KIRKLAND

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN HIBBERT

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 22/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HIBBERT / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 26/10/2009

View Document

02/09/092 September 2009 DIRECTOR APPOINTED HILARY SUSAN LEONARD

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BEET

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: HIGH EDGE COURT HEAGE, NR BELPER DERBYSHIRE DE5 2BW

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/02/9128 February 1991 ALTER MEM AND ARTS 02/11/90

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED LEAGUERELAY LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/91

View Document

07/02/917 February 1991 £ NC 1000/10000 16/01/

View Document

07/02/917 February 1991 NC INC ALREADY ADJUSTED 16/01/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 01/10/90

View Document

01/10/901 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company